INTOPRINT LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Application to strike the company off the register |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, SECRETARY AGK SECRETARIAL LTD |
29/06/1529 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW ZIEMBINSKI / 01/01/2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | SECRETARY'S PARTICULARS CHANGED |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/08/037 August 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF |
27/05/0227 May 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
22/05/0222 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company